London
W4 5NJ
Secretary Name | Derek Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 August 2003) |
Role | Secretary |
Correspondence Address | 80 Ollgar Close Shepherds Bush London W12 0NG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10 Acton Hill Mews London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,062 |
Cash | £345 |
Current Liabilities | £62,149 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1998 | Return made up to 17/02/98; full list of members
|
2 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
1 July 1997 | Memorandum and Articles of Association (7 pages) |
1 July 1997 | Resolutions
|
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 10 acton hill mews uxbridge road london W3 9QN (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Company name changed creative furnishings LIMITED\certificate issued on 26/06/97 (2 pages) |
24 June 1997 | Ad 04/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 372 old street london EC1V 9LT (1 page) |
17 February 1997 | Incorporation (12 pages) |